Dalton
Lockerbie
Dumfriesshire
DG11 1DU
Scotland
Director Name | John Dolderson |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | 2 Vancouver Place Eastriggs Annan Dumfriesshire DG12 6QG Scotland |
Director Name | John Ian Burns McKay |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 June 1997) |
Role | Chartered Secretary |
Correspondence Address | 400 London Road Carlisle Cumbria CA1 3ER |
Director Name | Clare Denise Richardson |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 September 2002) |
Role | Company Director |
Correspondence Address | 4 Dykes Terrace Stanwix Carlisle Cumbria CA3 9AS |
Director Name | Iain Gibson Richardson |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | 28 Brampton Road Carlisle Cumbria CA3 9AW |
Director Name | Kelvin Woodruff |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 November 2005) |
Role | Company Director |
Correspondence Address | Lane Ends The Knells Houghton Carlisle Cumbria CA6 4JG |
Secretary Name | John Ian Burns McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 June 1997) |
Role | Company Director |
Correspondence Address | 400 London Road Carlisle Cumbria CA1 3ER |
Director Name | Richard Michael Parsons |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(95 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 September 2002) |
Role | Company Director |
Correspondence Address | 4 Dykes Terrace Stanwix Carlisle Cumbria CA3 9AS |
Secretary Name | Richard Michael Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(95 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | 4 Dykes Terrace Stanwix Carlisle Cumbria CA3 9AS |
Director Name | David Robert Dickens |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 November 2005) |
Role | Production Director |
Correspondence Address | 14 Esk Road Carlisle Cumbria CA3 0HN |
Director Name | Jonathan Peter Cox |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(98 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 November 2005) |
Role | Company Director |
Correspondence Address | Home Farm Caldbeck Wigton Cumbria CA7 8ER |
Director Name | John Lowthian |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(100 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 09 November 2005) |
Role | Accountant |
Correspondence Address | Rivermead Cottage Wetheral Carlisle Cumbria CA4 8ET |
Secretary Name | David Robert Dickens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(101 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 14 Esk Road Carlisle Cumbria CA3 0HN |
Director Name | Karen Nugent |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(102 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 November 2005) |
Role | Accountant Ca |
Correspondence Address | Denbie Cottage Dalton Lockerbie Dumfriesshire DG11 1DU Scotland |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,637,673 |
Gross Profit | £863,794 |
Net Worth | £5,278,458 |
Cash | £1,731 |
Current Liabilities | £2,721,393 |
Latest Accounts | 31 December 2003 (19 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
12 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2008 | Deferment of dissolution (voluntary) (1 page) |
3 June 2008 | Liquidators statement of receipts and payments to 25 August 2008 (5 pages) |
3 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 April 2008 | Liquidators statement of receipts and payments to 25 August 2008 (5 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 1 city square leeds west yorkshire LS1 2DP (1 page) |
26 February 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages) |
3 October 2006 | Administrator's progress report (8 pages) |
10 April 2006 | Administrator's progress report (12 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
18 November 2005 | Result of meeting of creditors (4 pages) |
31 October 2005 | Statement of administrator's proposal (55 pages) |
27 October 2005 | Statement of affairs (6 pages) |
22 September 2005 | Appointment of an administrator (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: richardson house mill hill gretna carlisle cumbria CA6 5HU (1 page) |
26 January 2005 | Auditor's resignation (1 page) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
8 October 2004 | Return made up to 09/09/04; no change of members (8 pages) |
18 September 2004 | Particulars of mortgage/charge (5 pages) |
18 September 2004 | Particulars of mortgage/charge (5 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | New secretary appointed;new director appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2004 | Particulars of mortgage/charge (5 pages) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
9 October 2003 | Return made up to 09/09/03; no change of members
|
13 May 2003 | Registered office changed on 13/05/03 from: tollund house 8 abbey st carlisle CA3 8TX (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
2 December 2002 | Secretary resigned (1 page) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Director resigned (1 page) |
16 September 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
16 September 2002 | Return made up to 09/09/02; full list of members (9 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
17 September 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
17 September 2001 | Return made up to 09/09/01; no change of members (8 pages) |
27 December 2000 | New director appointed (2 pages) |
7 December 2000 | Particulars of mortgage/charge (5 pages) |
19 September 2000 | Return made up to 09/09/00; full list of members
|
19 September 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
15 September 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
15 September 1999 | Return made up to 09/09/99; full list of members
|
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Particulars of mortgage/charge (7 pages) |
2 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
2 October 1998 | Return made up to 09/09/98; change of members (8 pages) |
28 May 1998 | New director appointed (2 pages) |
16 September 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
17 June 1997 | Secretary resigned;director resigned (1 page) |
13 September 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
13 September 1996 | Return made up to 09/09/96; full list of members (8 pages) |
20 September 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
20 September 1995 | Return made up to 09/09/95; full list of members (8 pages) |
19 August 1983 | Accounts made up to 31 December 1982 (16 pages) |
5 June 1964 | Resolutions
|
13 December 1901 | Certificate of incorporation (1 page) |